- Company Overview for STARFISH COMMERCIAL LTD (07590261)
- Filing history for STARFISH COMMERCIAL LTD (07590261)
- People for STARFISH COMMERCIAL LTD (07590261)
- Charges for STARFISH COMMERCIAL LTD (07590261)
- Insolvency for STARFISH COMMERCIAL LTD (07590261)
- More for STARFISH COMMERCIAL LTD (07590261)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from Begbies Traynor 3rd Floor Westfield House Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024 | |
29 Nov 2023 | CH03 | Secretary's details changed for Mrs Amy Stanbridge on 10 November 2023 | |
28 Nov 2023 | CH03 | Secretary's details changed for Mrs Amy Stanbridge on 10 November 2023 | |
17 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2023 | |
13 Nov 2023 | PSC05 | Change of details for Henry Boot Construction Limited as a person with significant control on 10 November 2023 | |
29 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2021 | |
24 Oct 2020 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to 3rd Floor Westfield House Charter Row Sheffield S1 3FZ on 24 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 15 October 2020 | |
05 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | LIQ02 | Statement of affairs | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
21 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 September 2020 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | SH08 | Change of share class name or designation | |
13 Dec 2019 | PSC05 | Change of details for Henry Boot Construction Limited as a person with significant control on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Simon Gary Woodward as a director on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Martin Carl Gerrelli as a director on 13 December 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Mark Bilson as a director on 13 December 2019 | |
09 Oct 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 |